Caterham
CR3 6HG
Director Name | Mrs Danielle Morley |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2019(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Wenlock Studios 50-52 Wharf Road London N1 7EU |
Director Name | Mr Alan McClay |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2022(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief Executive |
Country of Residence | Switzerland |
Correspondence Address | Mie2 Chemin De Balexert 7-9 1219 Vernier Ge Switzerland |
Director Name | Mr Kiron Krishna Bose |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2022(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Finance And Banking |
Country of Residence | United Kingdom |
Correspondence Address | 14 Weltje Road London W6 9TG |
Director Name | Mr Aik Hoe Lim |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 15 June 2022(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Director, Trade And Environment, World Trade Organ |
Country of Residence | Switzerland |
Correspondence Address | World Trade Organisation 154 Rue De Lausanne Case Postale Ch-1211 Geneva 2 Switzerland |
Director Name | Ms Nina Schuler |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2022(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Technical Director, Aecom |
Country of Residence | England |
Correspondence Address | The Green House 244-254 Cambridge Heath Road London E2 9DA |
Director Name | Mr Joseph Jayan D'Cruz |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 08 March 2023(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chief Executive |
Country of Residence | Malaysia |
Correspondence Address | Rspo Secretariat Level 13a, Menara Etiqa No.3 Jalan Bangsar Utama 1 59100 Kulala Lumpur Malaysia |
Director Name | Ms Melanie Grant |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2023(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Quality House Quality Court London WC2A 1HP |
Director Name | Ms Margaret Nury Kim |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 March 2023(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chief Executive |
Country of Residence | Switzerland |
Correspondence Address | Gold Standard Foundations International Environmen Chemin De Balexert 7-9 1219 Chatelaine Geneva Switzerland |
Director Name | Mr Adam Cox |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 October 2023(20 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1101 14th St Nw Suite 301 Washington Dc 20005 United States |
Secretary Name | Mr Thomas Paul Espley |
---|---|
Status | Current |
Appointed | 19 October 2023(20 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Correspondence Address | The Green House 244-254 Cambridge Heath Road London E2 9DA |
Director Name | Patrick Mallet |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 December 2002(same day as company formation) |
Role | Environmental Consultant |
Correspondence Address | Box 1227ox 401 Brennand Street Kaslo B.C Vog 1mo |
Secretary Name | Peter Graham Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Fulbourne Close Luton Bedfordshire LU4 9PW |
Director Name | Heiko Liedeker |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 June 2003(5 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | Hans Boeckler Str 3 Bonn 53225 Foreign |
Secretary Name | Phillip Haydn Crocombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 5 Meadow Place Chiswick London W4 2SY |
Secretary Name | Dr Sasha Leigh Courville |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 29 September 2006(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 June 2012) |
Role | Company Director |
Correspondence Address | The Wenlock Centre 50-52 Wharf Road London N1 7EU |
Secretary Name | Mr Philip Wilson |
---|---|
Status | Resigned |
Appointed | 01 June 2012(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 19 October 2023) |
Role | Company Director |
Correspondence Address | The Green House 244-254 Cambridge Heath Road London E2 9DA |
Director Name | Dr David James Agnew |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Snow Hill London EC1A 2DH |
Director Name | Mr Frank Harnischfeger |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 August 2018(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 2023) |
Role | Chief Operating Officer |
Country of Residence | Germany |
Correspondence Address | 122 Kennedyallee Bonn 53175 |
Director Name | Mr Andreas Kratz |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 August 2018(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 March 2022) |
Role | Standards Director |
Country of Residence | Germany |
Correspondence Address | 35 In Der Kumme Bonn 53175 |
Director Name | Mr Nicolas Guichoux |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 August 2018(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 March 2023) |
Role | Global Commercial Director |
Country of Residence | England |
Correspondence Address | Marine House 1 Snow Hill London EC1A 2DH |
Director Name | Ms Anne-Marie Fleury |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 August 2018(15 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 July 2019) |
Role | Standards Assurance And Impacts Director |
Country of Residence | England |
Correspondence Address | 93 Mayfield Road London N8 9LN |
Director Name | Fairtrade Labelling Organizations International (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2003(5 months, 1 week after company formation) |
Appointment Duration | 15 years, 2 months (resigned 10 August 2018) |
Correspondence Address | 13 Kaiser-Friedrich-Str. 53113 Bonn Germany |
Director Name | Marine Aquarium Council (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2003(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 September 2010) |
Correspondence Address | 923 Nu Uanu Avenue Honolulu Hawaii Hi 96817 |
Director Name | International Organic Acreditation Service Inc (Ioas) (Corporation) |
---|---|
Date of Birth | February 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 12 June 2003(5 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 27 June 2005) |
Correspondence Address | 1181/2 1st Ave South Suite 15 Jamestown North Dakota 58401 United States |
Director Name | International Federation Of Organic Agriculture Movements (Ifoam (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2003(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 April 2010) |
Correspondence Address | 5 Ifoam Head Office Charles-De-Gaulle Str. Bonn 53113 |
Director Name | Forest Stewardship Council (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2003(8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 10 August 2018) |
Correspondence Address | 422 Calle Margarita Maza De Juarez Colonia Centro Oaxaca 68000 |
Director Name | International Organic Accreditation Service (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2008(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 June 2013) |
Correspondence Address | 235 Sims Street Suite 22b Dickinson North Dakota Nd58601 |
Director Name | ASI - Accreditation Services International Gmbh (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2012(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 26 May 2018) |
Correspondence Address | Friedrich-Ebert-Allee 65 Bonn North Rhein Westphalia 53113 Germany |
Director Name | Code Commun Pour Communaute De Cafe (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2013(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 10 June 2016) |
Correspondence Address | Route Des Jesses 9 Geneve Ch-1227 |
Director Name | Council For Responsible Jewellery Practices Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2014(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 August 2018) |
Correspondence Address | First Floor Dudley House 34-38 Southampton Street London WC2E 7HF |
Director Name | Bonsucro Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2015(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 March 2018) |
Correspondence Address | 20 Pond Square London N6 6BA |
Director Name | Better Cotton Initiative (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2018(15 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 August 2018) |
Correspondence Address | 22 Rue Des Asters 1202 GenÈVe Ge Switzerland |
Director Name | GEO Foundation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2018(15 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 August 2018) |
Correspondence Address | 2 Quality Street North Berwick EH39 4HW Scotland |
Director Name | Aquaculture Stewardship Council (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2018(15 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 August 2018) |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Website | www.isealalliance.org/ |
---|---|
Email address | [email protected] |
Telephone | 020 32460066 |
Telephone region | London |
Registered Address | The Green House 244-254 Cambridge Heath Road London E2 9DA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,491,844 |
Net Worth | £278,003 |
Cash | £1,092,507 |
Current Liabilities | £881,678 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 3 weeks from now) |
12 January 2021 | Director's details changed for Ms Lena Staafgard on 4 January 2021 (2 pages) |
---|---|
4 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
4 November 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
10 June 2020 | Appointment of Ms Iris Van Der Veken as a director on 3 June 2020 (2 pages) |
10 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
8 January 2020 | Appointment of Mr Alex Morgan as a director on 4 December 2019 (2 pages) |
9 December 2019 | Termination of appointment of Darrel Webber as a director on 5 December 2019 (1 page) |
21 November 2019 | Appointment of Mrs Danielle Morley as a director on 8 November 2019 (2 pages) |
17 July 2019 | Termination of appointment of Anne-Marie Fleury as a director on 14 July 2019 (1 page) |
8 July 2019 | Termination of appointment of Britta Wyss Bisang as a director on 17 June 2019 (1 page) |
14 May 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
10 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
3 September 2018 | Resolutions
|
3 September 2018 | Statement of company's objects (2 pages) |
28 August 2018 | Registered office address changed from Development House 56-64 Leonard Street London EC2A 4LT England to The Green House 244-254 Cambridge Heath Road London E2 9DA on 28 August 2018 (1 page) |
16 August 2018 | Appointment of Ms Britta Wyss Bisang as a director on 10 August 2018 (2 pages) |
16 August 2018 | Appointment of Ms Anne-Marie Fleury as a director on 10 August 2018 (2 pages) |
15 August 2018 | Appointment of Mr Darrel Webber as a director on 10 August 2018 (2 pages) |
15 August 2018 | Termination of appointment of Geo Foundation Limited as a director on 10 August 2018 (1 page) |
15 August 2018 | Termination of appointment of Fairtrade Labelling Organizations International as a director on 10 August 2018 (1 page) |
15 August 2018 | Termination of appointment of Council for Responsible Jewellery Practices Limited as a director on 10 August 2018 (1 page) |
15 August 2018 | Appointment of Ms Lena Staafgard as a director on 10 August 2018 (2 pages) |
15 August 2018 | Appointment of Mr Nicolas Guichoux as a director on 10 August 2018 (2 pages) |
15 August 2018 | Termination of appointment of Rainforest Alliance as a director on 10 August 2018 (1 page) |
15 August 2018 | Termination of appointment of Roundtable on Sustainable Palm Oil as a director on 10 August 2018 (1 page) |
15 August 2018 | Appointment of Mr Jonathan Smith as a director on 10 August 2018 (2 pages) |
15 August 2018 | Termination of appointment of Better Cotton Initiative as a director on 10 August 2018 (1 page) |
15 August 2018 | Termination of appointment of David James Agnew as a director on 10 August 2018 (1 page) |
15 August 2018 | Termination of appointment of Forest Stewardship Council as a director on 10 August 2018 (1 page) |
15 August 2018 | Termination of appointment of Marine Stewardship Council as a director on 10 August 2018 (1 page) |
15 August 2018 | Appointment of Mr Frank Harnischfeger as a director on 10 August 2018 (2 pages) |
15 August 2018 | Appointment of Mr Andreas Kratz as a director on 10 August 2018 (2 pages) |
14 August 2018 | Appointment of Mr Christopher Harvey Ninnes as a director on 10 August 2018 (2 pages) |
14 August 2018 | Termination of appointment of Aquaculture Stewardship Council as a director on 10 August 2018 (1 page) |
8 June 2018 | Termination of appointment of Utz B.V. as a director on 26 May 2018 (1 page) |
8 June 2018 | Termination of appointment of Asi - Accreditation Services International Gmbh as a director on 26 May 2018 (1 page) |
8 June 2018 | Appointment of Aquaculture Stewardship Council as a director on 26 May 2018 (2 pages) |
8 June 2018 | Appointment of Geo Foundation Limited as a director on 26 May 2018 (2 pages) |
18 May 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
16 March 2018 | Appointment of Better Cotton Initiative as a director on 15 March 2018 (2 pages) |
15 March 2018 | Termination of appointment of Union for Ethical Biotrade as a director on 15 March 2018 (1 page) |
15 March 2018 | Termination of appointment of Bonsucro Limited as a director on 15 March 2018 (1 page) |
15 March 2018 | Appointment of Marine Stewardship Council as a director on 15 March 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
16 May 2017 | Registered office address changed from The Wenlock Centre 50-52 Wharf Road London N1 7EU to Development House 56-64 Leonard Street London EC2A 4LT on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from The Wenlock Centre 50-52 Wharf Road London N1 7EU to Development House 56-64 Leonard Street London EC2A 4LT on 16 May 2017 (1 page) |
10 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
10 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
24 February 2017 | Appointment of Roundtable on Sustainable Palm Oil as a director on 10 May 2016 (2 pages) |
24 February 2017 | Termination of appointment of Code Commun Pour Communaute De Cafe as a director on 10 June 2016 (1 page) |
24 February 2017 | Appointment of Roundtable on Sustainable Palm Oil as a director on 10 May 2016 (2 pages) |
24 February 2017 | Termination of appointment of Code Commun Pour Communaute De Cafe as a director on 10 June 2016 (1 page) |
5 January 2017 | Confirmation statement made on 30 December 2016 with updates (4 pages) |
5 January 2017 | Confirmation statement made on 30 December 2016 with updates (4 pages) |
9 November 2016 | Director's details changed for Better Sugarcane Initiative Limited on 1 November 2016 (1 page) |
9 November 2016 | Director's details changed for Code Commun Pour Commun=Aute De Cafe on 1 November 2016 (1 page) |
9 November 2016 | Director's details changed for Utz Certified on 1 November 2016 (1 page) |
9 November 2016 | Director's details changed for Utz Certified on 1 November 2016 (1 page) |
9 November 2016 | Director's details changed for Code Commun Pour Commun=Aute De Cafe on 1 November 2016 (1 page) |
9 November 2016 | Director's details changed for Better Sugarcane Initiative Limited on 1 November 2016 (1 page) |
12 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
12 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
26 January 2016 | Annual return made up to 30 December 2015 no member list (7 pages) |
26 January 2016 | Annual return made up to 30 December 2015 no member list (7 pages) |
25 January 2016 | Termination of appointment of Marine Stewardship Council as a director on 20 May 2015 (1 page) |
25 January 2016 | Termination of appointment of Marine Stewardship Council as a director on 20 May 2015 (1 page) |
17 June 2015 | Appointment of Better Sugarcane Initiative Limited as a director on 20 May 2015 (3 pages) |
17 June 2015 | Appointment of Better Sugarcane Initiative Limited as a director on 20 May 2015 (3 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
3 February 2015 | Termination of appointment of Social Accountability Accreditation Services as a director on 20 May 2014 (1 page) |
3 February 2015 | Annual return made up to 30 December 2014 no member list (7 pages) |
3 February 2015 | Annual return made up to 30 December 2014 no member list (7 pages) |
3 February 2015 | Termination of appointment of Social Accountability Accreditation Services as a director on 20 May 2014 (1 page) |
29 May 2014 | Appointment of Council for Responsible Jewellery Practices Limited as a director (3 pages) |
29 May 2014 | Appointment of Council for Responsible Jewellery Practices Limited as a director (3 pages) |
13 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
13 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
10 January 2014 | Annual return made up to 30 December 2013 no member list (7 pages) |
10 January 2014 | Annual return made up to 30 December 2013 no member list (7 pages) |
21 October 2013 | Termination of appointment of Christopher Ninnes as a director (2 pages) |
21 October 2013 | Appointment of Dr David James Agnew as a director (3 pages) |
21 October 2013 | Termination of appointment of Christopher Ninnes as a director (2 pages) |
21 October 2013 | Appointment of Dr David James Agnew as a director (3 pages) |
18 July 2013 | Appointment of Code Commun Pour Commun=Aute De Cafe as a director (3 pages) |
18 July 2013 | Termination of appointment of International Organic Accreditation Service as a director (2 pages) |
18 July 2013 | Appointment of Code Commun Pour Commun=Aute De Cafe as a director (3 pages) |
18 July 2013 | Termination of appointment of International Organic Accreditation Service as a director (2 pages) |
10 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
10 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
24 January 2013 | Annual return made up to 30 December 2012 no member list (7 pages) |
24 January 2013 | Annual return made up to 30 December 2012 no member list (7 pages) |
17 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
17 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
18 July 2012 | Appointment of Asi - Accreditation Services International Gmbh as a director (3 pages) |
18 July 2012 | Appointment of Asi - Accreditation Services International Gmbh as a director (3 pages) |
20 June 2012 | Appointment of Mr Philip Wilson as a secretary (1 page) |
20 June 2012 | Termination of appointment of Sasha Courville as a secretary (1 page) |
20 June 2012 | Termination of appointment of Sasha Courville as a secretary (1 page) |
20 June 2012 | Appointment of Mr Philip Wilson as a secretary (1 page) |
27 January 2012 | Annual return made up to 30 December 2011 no member list (7 pages) |
27 January 2012 | Annual return made up to 30 December 2011 no member list (7 pages) |
26 January 2012 | Director's details changed for Marine Stewardship Council on 1 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Marine Stewardship Council on 1 January 2012 (2 pages) |
26 January 2012 | Termination of appointment of Social Accountability International as a director (1 page) |
26 January 2012 | Director's details changed for Marine Stewardship Council on 1 January 2012 (2 pages) |
26 January 2012 | Termination of appointment of Social Accountability International as a director (1 page) |
25 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
25 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
13 January 2011 | Annual return made up to 30 December 2010 no member list (7 pages) |
13 January 2011 | Annual return made up to 30 December 2010 no member list (7 pages) |
5 January 2011 | Appointment of Christopher Ninnes as a director (3 pages) |
5 January 2011 | Appointment of Christopher Ninnes as a director (3 pages) |
3 December 2010 | Appointment of Utz Certified as a director (3 pages) |
3 December 2010 | Secretary's details changed for Dr Sasha Leigh Courville on 1 October 2010 (3 pages) |
3 December 2010 | Appointment of Utz Certified as a director (3 pages) |
3 December 2010 | Secretary's details changed for Dr Sasha Leigh Courville on 1 October 2010 (3 pages) |
3 December 2010 | Termination of appointment of International Federation of Organic Agriculture Movements (Ifoam as a director (2 pages) |
3 December 2010 | Secretary's details changed for Dr Sasha Leigh Courville on 1 October 2010 (3 pages) |
3 December 2010 | Termination of appointment of Marine Aquarium Council as a director (2 pages) |
3 December 2010 | Termination of appointment of Marine Aquarium Council as a director (2 pages) |
3 December 2010 | Termination of appointment of International Federation of Organic Agriculture Movements (Ifoam as a director (2 pages) |
12 November 2010 | Memorandum and Articles of Association (13 pages) |
12 November 2010 | Memorandum and Articles of Association (13 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
28 January 2010 | Director's details changed for Forest Stewardship Council on 30 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 30 December 2009 no member list (7 pages) |
28 January 2010 | Director's details changed for Rainforest Alliance on 30 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Marine Stewardship Council on 30 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Marine Aquarium Council on 30 December 2009 (2 pages) |
28 January 2010 | Director's details changed for International Federation of Organic Agriculture Movements (Ifoam on 30 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Social Accountability International on 30 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Fairtrade Labelling Organizations International on 30 December 2009 (2 pages) |
28 January 2010 | Appointment of Social Accountability Accreditation Services as a director (2 pages) |
28 January 2010 | Director's details changed for International Federation of Organic Agriculture Movements (Ifoam on 30 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Forest Stewardship Council on 30 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Marine Aquarium Council on 30 December 2009 (2 pages) |
28 January 2010 | Director's details changed for International Organic Accreditation Service on 30 December 2009 (2 pages) |
28 January 2010 | Appointment of Union for Ethical Biotrade as a director (2 pages) |
28 January 2010 | Director's details changed for Fairtrade Labelling Organizations International on 30 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Social Accountability International on 30 December 2009 (2 pages) |
28 January 2010 | Director's details changed for International Organic Accreditation Service on 30 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 30 December 2009 no member list (7 pages) |
28 January 2010 | Appointment of Social Accountability Accreditation Services as a director (2 pages) |
28 January 2010 | Director's details changed for Marine Stewardship Council on 30 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Rainforest Alliance on 30 December 2009 (2 pages) |
28 January 2010 | Appointment of Union for Ethical Biotrade as a director (2 pages) |
1 October 2009 | Registered office changed on 01/10/2009 from unit 1 huguenot place 17A heneage street london E1 5LJ (1 page) |
1 October 2009 | Registered office changed on 01/10/2009 from unit 1 huguenot place 17A heneage street london E1 5LJ (1 page) |
17 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
17 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
12 January 2009 | Director appointed international organic accreditation service (1 page) |
12 January 2009 | Director appointed international organic accreditation service (1 page) |
12 January 2009 | Annual return made up to 30/12/08 (4 pages) |
12 January 2009 | Annual return made up to 30/12/08 (4 pages) |
22 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
22 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
29 January 2008 | Annual return made up to 30/12/07 (3 pages) |
29 January 2008 | Annual return made up to 30/12/07 (3 pages) |
22 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
22 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Annual return made up to 30/12/06 (2 pages) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Annual return made up to 30/12/06 (2 pages) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Director's particulars changed (1 page) |
3 November 2006 | Secretary's particulars changed (1 page) |
3 November 2006 | Secretary's particulars changed (1 page) |
10 October 2006 | New secretary appointed (2 pages) |
10 October 2006 | New secretary appointed (2 pages) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Secretary resigned (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: 43 st giles oxford oxon OX1 3LW (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: 43 st giles oxford oxon OX1 3LW (1 page) |
13 July 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
13 July 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: aquila house waterloo lane chelmsford essex CM1 1BN (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: aquila house waterloo lane chelmsford essex CM1 1BN (1 page) |
24 February 2006 | Annual return made up to 30/12/05 (6 pages) |
24 February 2006 | Annual return made up to 30/12/05 (6 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
20 July 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
20 July 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
19 January 2005 | Annual return made up to 30/12/04
|
19 January 2005 | Annual return made up to 30/12/04
|
3 September 2004 | Registered office changed on 03/09/04 from: bird luckin rayleigh LIMITED garfield house 165-167 high street rayleigh essex SS6 7QA (1 page) |
3 September 2004 | Registered office changed on 03/09/04 from: bird luckin rayleigh LIMITED garfield house 165-167 high street rayleigh essex SS6 7QA (1 page) |
12 August 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
12 August 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | Registered office changed on 19/07/04 from: 1 fulbourne close luton bedfordshire LU4 9PW (1 page) |
19 July 2004 | Registered office changed on 19/07/04 from: 1 fulbourne close luton bedfordshire LU4 9PW (1 page) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Secretary resigned (1 page) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
17 January 2004 | Annual return made up to 30/12/03
|
17 January 2004 | Annual return made up to 30/12/03
|
8 October 2003 | New director appointed (1 page) |
8 October 2003 | New director appointed (1 page) |
27 August 2003 | New director appointed (1 page) |
27 August 2003 | Memorandum and Articles of Association (13 pages) |
27 August 2003 | Memorandum and Articles of Association (13 pages) |
27 August 2003 | New director appointed (1 page) |
27 August 2003 | New director appointed (1 page) |
27 August 2003 | New director appointed (1 page) |
27 August 2003 | New director appointed (1 page) |
27 August 2003 | New director appointed (1 page) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | New director appointed (1 page) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | New director appointed (1 page) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
30 December 2002 | Incorporation (26 pages) |
30 December 2002 | Incorporation (26 pages) |